Search icon

FLORIDA MASTER CARPET CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA MASTER CARPET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MASTER CARPET CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J31724
FEI/EIN Number 592712591

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17858 S Dixie Hwy, MIAMI, FL, 33157, US
Mail Address: 17858 S Dixie Hwy, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, OMAR Agent 17858 S Dixie Hwy, MIAMI, FL, 33157
GONZALEZ OMAR President 17858 S Dixie Hwy, MIAMI, FL, 33157
GONZALEZ MARTHA Secretary 17858 S Dixie Hwy, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 17858 S Dixie Hwy, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-05-01 17858 S Dixie Hwy, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 17858 S Dixie Hwy, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1987-10-16 GONZALEZ, OMAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000012450 ACTIVE 1000000939834 DADE 2022-12-22 2043-01-11 $ 9,809.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000463226 ACTIVE 1000000935203 DADE 2022-09-26 2042-09-28 $ 40,487.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000655807 ACTIVE 1000000910654 DADE 2021-12-17 2041-12-22 $ 57,746.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000819225 ACTIVE 1000000850910 DADE 2019-12-10 2039-12-18 $ 1,193.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000499242 ACTIVE 1000000833634 DADE 2019-07-18 2039-07-24 $ 8,033.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000800870 ACTIVE 1000000804646 DADE 2018-11-21 2038-12-12 $ 3,408.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000800862 TERMINATED 1000000804645 DADE 2018-11-21 2028-12-12 $ 388.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000083485 TERMINATED 1000000773078 DADE 2018-02-20 2028-02-28 $ 1,199.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000083477 TERMINATED 1000000773077 DADE 2018-02-20 2038-02-28 $ 921.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000913367 LAPSED 12-7997 CC 26 11 JUDICIAL CIRCUIT 2014-05-27 2019-10-03 $20,032.77 TBB HOLDINGS, LLC, 8100 SW 81 DRIVE, SUITE 210, MIAMI, FL 33143

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0309JVP130276
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-10-28
Description:
FLOORING REPLACE CARPET
Naics Code:
314110: CARPET AND RUG MILLS
Product Or Service Code:
7220: FLOOR COVERINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State